(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on October 26, 2023. Company's previous address: PO Box 4385 07290624 - Companies House Default Address Cardiff CF14 8LH.
filed on: 26th, October 2023
| address
|
Free Download
(2 pages)
|
(CH01) On September 19, 2023 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 20, 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 20, 2023 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 21, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 21, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 32 Sudbury House 85 Wandsworth High Street London SW18 4LH. Change occurred on July 1, 2022. Company's previous address: Connect House 133-137 Alexandra Road London SW19 7JY.
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 21, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 21, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 21, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 21, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 21, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 23, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 3, 2015: 1000.00 GBP
capital
|
|
(AD01) New registered office address Connect House 133-137 Alexandra Road London SW19 7JY. Change occurred on April 20, 2015. Company's previous address: Pinnacle House 17-25 Hartfield Road London SW19 3SE England.
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Pinnacle House 17-25 Hartfield Road London SW19 3SE. Change occurred on November 17, 2014. Company's previous address: 5 College Mews St Ann's Hill London SW18 2SJ.
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2013 to March 31, 2013
filed on: 2nd, April 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 30, 2010 director's details were changed
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 21, 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 24, 2010. Old Address: Unit Office 36 88-90 Hatton Garden London EC1N 8PN
filed on: 24th, August 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 7, 2010. Old Address: 32 Sudbury House 85 Wandsworth High Street Wandsworth London SW18 4LH England
filed on: 7th, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2010
| incorporation
|
Free Download
(33 pages)
|